Entity Name: | JEFF'S TRACTOR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF'S TRACTOR SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | P04000019733 |
FEI/EIN Number |
200664852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 5th Court, VERO BEACH, FL, 32960, US |
Mail Address: | PO BOX 650325, VERO BEACH, FL, 32965, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCETTA JEFF | President | 70 5th Court, VERO BEACH, FL, 32960 |
FALCETTA JEFF | Agent | 70 5th Court, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | FALCETTA, JEFF | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-17 | 70 5th Court, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 70 5th Court, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 70 5th Court, VERO BEACH, FL 32960 | - |
CANCEL ADM DISS/REV | 2006-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-02-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State